Company NameGatti Routh Rhodes Limited
Company StatusActive
Company Number08817416
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Previous NameGatti Routh Architects Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Richard Gatti
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Purcell House
C/O J Vyse, Pearl Lily Co. Sec. Ltd
London
SW10 0DE
Director NameMs Stefanie Rhodes
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(4 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Purcell House
C/O J Vyse, Pearl Lily Co. Sec. Ltd
London
SW10 0DE
Director NameMr Tom Routh
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(1 year, 3 months after company formation)
Appointment Duration9 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Purcell House
C/O J Vyse, Pearl Lily Co. Sec. Ltd
London
SW10 0DE
Director NameMr John Gatti
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressUnit 5 426 Hackney Road
London
E2 7AP

Location

Registered Address5 Purcell House
C/O J Vyse, Pearl Lily Co. Sec. Ltd
London
SW10 0DE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £0.1Richard Gatti
34.34%
Ordinary A
2 at £0.1Stefanie Rhodes
34.34%
Ordinary B
2 at £0.1Tom Routh
34.34%
Ordinary C

Financials

Year2014
Net Worth£29,338
Cash£32,463
Current Liabilities£14,190

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
4 January 2023Director's details changed for Mr Tom Routh on 4 January 2023 (2 pages)
4 January 2023Change of details for Mr Tom Routh as a person with significant control on 4 January 2023 (2 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
14 September 2021Registered office address changed from 12 st. Thomas's Place London E9 7PW England to 305 Cambridge Heath Road London E2 9LH on 14 September 2021 (1 page)
30 June 2021Change of details for Mr Tom Routh as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Director's details changed for Mr Tom Routh on 30 June 2021 (2 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
19 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
23 August 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
23 October 2017Change of details for Mr Richard Gatti as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from Unit 5 426 Hackney Road London E2 7AP to 12 st. Thomas's Place London E9 7PW on 23 October 2017 (1 page)
23 October 2017Change of details for Mr Richard Gatti as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from Unit 5 426 Hackney Road London E2 7AP to 12 st. Thomas's Place London E9 7PW on 23 October 2017 (1 page)
23 October 2017Director's details changed for Mr Richard Gatti on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Mr Richard Gatti on 23 October 2017 (2 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP .999
(5 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP .999
(5 pages)
1 October 2015Company name changed gatti routh architects LTD\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
1 October 2015Company name changed gatti routh architects LTD\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP .999
(5 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP .999
(5 pages)
14 April 2015Appointment of Mr Tom Routh as a director on 13 April 2015 (2 pages)
14 April 2015Appointment of Mr Tom Routh as a director on 13 April 2015 (2 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP .999
(4 pages)
16 June 2014Director's details changed for Ms Stefanie Rhodes on 13 June 2014 (2 pages)
16 June 2014Director's details changed for Ms Stefanie Rhodes on 13 June 2014 (2 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP .999
(4 pages)
13 June 2014Director's details changed for Mr Richard Gatti on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr Richard Gatti on 13 June 2014 (2 pages)
7 May 2014Appointment of Ms Stefanie Rhodes as a director (2 pages)
7 May 2014Appointment of Ms Stefanie Rhodes as a director (2 pages)
2 April 2014Termination of appointment of John Gatti as a director (1 page)
2 April 2014Termination of appointment of John Gatti as a director (1 page)
17 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)